Company NameDonoghue Business Systems Limited
Company StatusDissolved
Company Number01249519
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameDonoghues Typewriter Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martyn Donoghue
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(15 years after company formation)
Appointment Duration25 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Court
Heath Lane Croft
Warrington
Cheshire
WA3 9DH
Secretary NameJane Collopy
NationalityBritish
StatusClosed
Appointed30 November 1999(23 years, 8 months after company formation)
Appointment Duration16 years, 12 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address25 Austral Avenue
Woolston
Warrington
Cheshire
WA1 4ND
Director NameJames Donoghue
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(29 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Court
Heath Lane
Warrington
Cheshire
WA3 7DH
Director NameAnthony Donoghue
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address15 Arley Road
Appleton
Warrington
Cheshire
WA4 4RN
Director NameKevin Donoghue
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address11 Ledsham Close
Croft
Warrington
Cheshire
WA3 6LY
Secretary NameAnthony Donoghue
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address15 Arley Road
Appleton
Warrington
Cheshire
WA4 4RN
Director NameJane McKenna
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleCompany Director
Correspondence Address34 Wilkinson Street
Warrington
Cheshire
WA2 7RD

Contact

Websitedonoghues.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7k at £1Skyloan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000
Cash£7,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 February 2000Delivered on: 7 February 2000
Satisfied on: 30 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 232 hall street warrington cheshire t/nos: CH305751 & CH297768. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 January 1986Delivered on: 8 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h and l/h properties, and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Registered office address changed from 232 Hall Street Warrington Cheshire WA1 2BX to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 April 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Martyn Donoghue on 31 March 2010 (2 pages)
6 May 2010Director's details changed for James Donoghue on 31 March 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 31/03/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 31/03/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
7 September 2005New director appointed (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 31/03/03; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 November 2001Secretary's particulars changed (1 page)
28 June 2001Director resigned (1 page)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000New director appointed (2 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
15 December 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 1999Declaration of assistance for shares acquisition (5 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 September 1999Registered office changed on 22/09/99 from: kaydon house school brow warrington cheshire WA1 2TA (1 page)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
1 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)